Search icon

S-H OPCO MANOR AT NEWPORT PLACE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S-H OPCO MANOR AT NEWPORT PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: M11000002837
FEI/EIN Number 45-2449734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
S-H Twenty-One OpCo Ventures, LLC Member 4600 S Syracuse Street, Ste 500, Denver, CO, 80237
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079424 DISCOVERY VILLAGE AT BOYTON BEACH IL EXPIRED 2018-07-24 2023-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G16000111666 BROOKDALE NORTH BOYNTON BEACH IL (FL) EXPIRED 2016-10-13 2021-12-31 - 4735 NW SEVENTH COURT, BOYNTON BEACH, FL, 33426
G14000121370 BROOKDALE NORTH BOYNTON BEACH 1 EXPIRED 2014-12-04 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2023-04-26 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-08-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
CORLCRACHG 2019-08-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State